Date | Description |
2024-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/24, NO UPDATES |
2024-07-17 |
update statutory_documents DIRECTOR APPOINTED EMMA LOUISE RONAYNE |
2024-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE ROBERTS |
2024-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JONES |
2024-01-31 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN HAGUE KELLY |
2024-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KASEL |
2024-01-24 |
update statutory_documents DIRECTOR APPOINTED EMMA PATRICIA BOURA |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-12 |
insert alias TEW Engineering GmbH |
2023-08-10 |
delete alias TEW Engineering GmbH |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-15 |
update statutory_documents SECOND FILING OF AP01 FOR MR JOHN FRANCIS KASEL |
2022-11-14 |
insert alias TEW Engineering GmbH |
2022-10-13 |
delete alias TEW Engineering GmbH |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-11 |
delete source_ip 87.106.139.147 |
2022-04-11 |
insert source_ip 137.220.124.67 |
2022-01-25 |
update statutory_documents DIRECTOR APPOINTED MR SEAN REILLY |
2022-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KEMPTON |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES |
2021-09-15 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/08/2019 |
2021-09-07 |
update num_mort_charges 13 => 14 |
2021-09-07 |
update num_mort_outstanding 1 => 2 |
2021-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011347300014 |
2021-01-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED |
2021-01-25 |
update statutory_documents CESSATION OF TEW HOLDINGS (2012) LIMITED AS A PSC |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEW HOLDINGS (2012) LIMITED |
2020-11-13 |
update statutory_documents CESSATION OF TEW HOLDINGS 2008 LIMITED AS A PSC |
2020-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL KEMPTON |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-26 |
update website_status OK => FlippedRobots |
2020-04-25 |
delete source_ip 217.160.95.129 |
2020-04-25 |
insert source_ip 87.106.139.147 |
2020-03-26 |
delete source_ip 87.106.139.147 |
2020-03-26 |
insert source_ip 217.160.95.129 |
2020-02-17 |
update website_status OK => FlippedRobots |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-14 |
update website_status FlippedRobots => ErrorPage |
2019-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
2019-08-08 |
update website_status OK => FlippedRobots |
2019-06-20 |
update num_mort_charges 12 => 13 |
2019-06-20 |
update num_mort_outstanding 2 => 1 |
2019-06-20 |
update num_mort_satisfied 10 => 12 |
2019-06-08 |
update website_status OK => ErrorPage |
2019-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2019-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-05-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-05-09 |
update statutory_documents ADOPT ARTICLES 18/04/2019 |
2019-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011347300013 |
2018-12-23 |
update website_status OK => ErrorPage |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
2017-07-26 |
update statutory_documents DIRECTOR APPOINTED MR NEIL SHEFFIELD |
2017-07-16 |
delete fax +44 (0)115 9 354 355 |
2017-07-16 |
delete fax +49 (0)2203 - 97 83 - 83 |
2017-07-16 |
delete phone +44 (0)115 9 354 354 |
2017-07-16 |
delete phone +49 (0)2203 - 97 83 - 13 |
2017-07-16 |
insert fax +44 115 9 354 355 |
2017-07-16 |
insert fax +49 2203 9783 83 |
2017-07-16 |
insert phone +44 115 9 354 354 |
2017-07-16 |
insert phone +49 2203 9783 13 |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSO |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN PARADISE |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSBY |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSBY |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSBY |
2016-12-20 |
update accounts_last_madeup_date 2015-01-13 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-08 |
update num_mort_outstanding 3 => 2 |
2016-09-08 |
update num_mort_satisfied 9 => 10 |
2016-08-20 |
update website_status OK => FlippedRobots |
2016-08-11 |
update statutory_documents 07/08/16 STATEMENT OF CAPITAL GBP 105000 |
2016-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2016-02-11 |
update account_ref_day 13 => 31 |
2016-02-11 |
update account_ref_month 1 => 12 |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-01-13 |
2016-02-11 |
update accounts_next_due_date 2015-10-13 => 2016-09-30 |
2016-01-29 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RUSSO |
2016-01-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FRANCIS KASEL |
2016-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES |
2016-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HADFIELD |
2016-01-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON BARNES |
2016-01-08 |
delete address 6 THE MIDWAY LENTON NOTTINGHAM NOTTS NG7 2TS |
2016-01-08 |
insert address 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE ENGLAND NE2 1SQ |
2016-01-08 |
update reg_address_care_of null => MINCOFFS SOLICITORS LLP |
2016-01-08 |
update registered_address |
2016-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 13/01/15 |
2016-01-05 |
update statutory_documents PREVSHO FROM 13/01/2016 TO 31/12/2015 |
2015-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2015 FROM
6 THE MIDWAY
LENTON
NOTTINGHAM
NOTTS
NG7 2TS |
2015-09-08 |
update returns_last_madeup_date 2014-08-07 => 2015-08-07 |
2015-09-08 |
update returns_next_due_date 2015-09-04 => 2016-09-04 |
2015-08-12 |
update statutory_documents 07/08/15 FULL LIST |
2015-02-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-02-07 |
update account_ref_day 30 => 13 |
2015-02-07 |
update account_ref_month 4 => 1 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2015-10-13 |
2015-01-30 |
update statutory_documents PREVSHO FROM 30/04/2015 TO 13/01/2015 |
2015-01-30 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAVID VAUGHAN JONES |
2015-01-30 |
update statutory_documents DIRECTOR APPOINTED MRS SUZANNE ROBERTS |
2015-01-30 |
update statutory_documents COMPANY BUSINESS 13/01/2015 |
2015-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPENCER |
2015-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CHESTER |
2015-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2015-01-07 |
update num_mort_outstanding 4 => 3 |
2015-01-07 |
update num_mort_satisfied 8 => 9 |
2014-12-29 |
update website_status ErrorPage => OK |
2014-12-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-11-26 |
update website_status OK => ErrorPage |
2014-10-23 |
update statutory_documents SECTION 125 |
2014-09-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/81 |
2014-09-07 |
delete address 6 THE MIDWAY LENTON NOTTINGHAM NOTTS UNITED KINGDOM NG7 2TS |
2014-09-07 |
insert address 6 THE MIDWAY LENTON NOTTINGHAM NOTTS NG7 2TS |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-07 => 2014-08-07 |
2014-09-07 |
update returns_next_due_date 2014-09-04 => 2015-09-04 |
2014-08-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O TENON
45 WOLLATON ST
NOTTINGHAM
NG1 5FW
ENGLAND |
2014-08-18 |
update statutory_documents 07/08/14 FULL LIST |
2014-05-13 |
update statutory_documents SECTION 519 |
2014-01-28 |
update website_status ErrorPage => OK |
2013-12-31 |
update website_status OK => ErrorPage |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-07 => 2013-08-07 |
2013-09-06 |
update returns_next_due_date 2013-09-04 => 2014-09-04 |
2013-08-22 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-08-22 |
update statutory_documents 07/08/13 FULL LIST |
2013-06-26 |
delete company_previous_name W.H. TEW ENGINEERING LIMITED |
2013-06-22 |
delete sic_code 3663 - Other manufacturing |
2013-06-22 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-07 => 2012-08-07 |
2013-06-22 |
update returns_next_due_date 2012-09-04 => 2013-09-04 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER |
2012-08-14 |
update statutory_documents 07/08/12 FULL LIST |
2012-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SPENCER / 13/08/2012 |
2012-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 13/08/2012 |
2012-08-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN BARNES / 13/08/2012 |
2012-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARTYN GREGORY ALAN PARADISE / 07/12/2011 |
2012-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 07/12/2011 |
2012-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 07/12/2011 |
2012-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN CROSBY / 07/11/2011 |
2011-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-09-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-09-13 |
update statutory_documents ALTER ARTICLES 01/07/2011 |
2011-08-15 |
update statutory_documents 07/08/11 FULL LIST |
2011-07-14 |
update statutory_documents DIRECTOR APPOINTED DR MARTYN PARADISE |
2011-07-14 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT IAN CROSBY |
2011-07-14 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN BARNES |
2011-07-14 |
update statutory_documents DIRECTOR APPOINTED PHILIP RICHARD CHESTER |
2011-07-14 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY HADFIELD |
2011-07-12 |
update statutory_documents ALTER ARTICLES 01/07/2011 |
2010-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-08-09 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-08-09 |
update statutory_documents 07/08/10 FULL LIST |
2010-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-08-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
2009-04-21 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5 |
2009-04-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2009-04-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-04-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2009-04-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2009-04-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2009-04-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2009-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2009-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2009 FROM, THE MIDWAY LENTON, NOTTINGHAM, NG7 2TS |
2008-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2008-12-16 |
update statutory_documents TERMS OF AGREEMENT 11/12/2008 |
2008-11-26 |
update statutory_documents ALTER ARTICLES 25/11/2008 |
2008-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, CROCUS STREET, NOTTINGHAM NG23DR |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
2008-02-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS |
2006-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-03 |
update statutory_documents SECRETARY RESIGNED |
2006-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-08-09 |
update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS |
2004-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS |
2003-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-08-15 |
update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS |
2002-05-13 |
update statutory_documents RE:SECTION 320 30/04/02 |
2001-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-08-13 |
update statutory_documents RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-08-15 |
update statutory_documents RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS |
1999-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-09-24 |
update statutory_documents RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS |
1998-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-09-08 |
update statutory_documents RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS |
1998-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-12-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/97 |
1997-10-10 |
update statutory_documents RETURN MADE UP TO 07/08/97; CHANGE OF MEMBERS |
1997-04-27 |
update statutory_documents £ IC 128049/105000
18/03/97
£ SR 23049@1=23049 |
1997-03-26 |
update statutory_documents 23049 B SHS @ £1 18/03/97 |
1997-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/95 |
1996-10-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/96 |
1996-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-08-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-08-18 |
update statutory_documents RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS; AMEND |
1996-08-18 |
update statutory_documents RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS |
1996-06-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/94 |
1996-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-09-15 |
update statutory_documents RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS |
1994-12-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-26 |
update statutory_documents RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS |
1994-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/93 |
1993-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-11 |
update statutory_documents RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS |
1993-05-26 |
update statutory_documents COMPANY NAME CHANGED
W.H. TEW ENGINEERING LIMITED
CERTIFICATE ISSUED ON 27/05/93 |
1993-02-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/92 |
1992-10-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1992-10-12 |
update statutory_documents RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS |
1992-06-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-12-18 |
update statutory_documents SHARES AGREEMENT OTC |
1991-09-24 |
update statutory_documents RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS |
1991-07-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1991-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-06 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/90 |
1991-02-21 |
update statutory_documents RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS |
1990-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-10-19 |
update statutory_documents ADOPT MEM AND ARTS 15/10/90 |
1990-10-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 15/10/90 |
1990-10-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
1990-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1989-11-29 |
update statutory_documents RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS |
1989-11-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/89 |
1988-12-14 |
update statutory_documents RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS |
1988-12-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/88 |
1987-12-15 |
update statutory_documents RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS |
1987-12-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/87 |
1987-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/87 FROM:
HAZLEMONT HOUSE, GREGORY BOULEVARD, NOTTINGHAM |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-11-28 |
update statutory_documents RETURN MADE UP TO 06/09/86; FULL LIST OF MEMBERS |
1986-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86 |
1986-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86 |
1985-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/08/85 |
1985-09-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/85 |
1985-01-14 |
update statutory_documents SHARE CAPITAL |
1984-12-03 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/12/84 |
1984-08-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/08/84 |
1984-08-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/84 |
1983-08-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/08/83 |
1983-08-08 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/83 |
1982-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/08/82 |
1982-09-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/82 |
1981-09-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/08/81 |
1980-08-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/80 |
1980-08-08 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/80 |
1979-10-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/08/79 |
1979-10-15 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/79 |
1978-08-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/08/78 |
1978-08-24 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/78 |
1977-09-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/09/77 |
1977-09-22 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/77 |
1976-09-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/08/76 |
1976-09-27 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/76 |
1975-09-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/05/75 |
1974-04-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/75 |
1973-09-18 |
update statutory_documents CERTIFICATE OF INCORPORATION |